MANDINIAN FLAT MANAGEMENT COMPANY LIMITED
Company number 01345809
- Company Overview for MANDINIAN FLAT MANAGEMENT COMPANY LIMITED (01345809)
- Filing history for MANDINIAN FLAT MANAGEMENT COMPANY LIMITED (01345809)
- People for MANDINIAN FLAT MANAGEMENT COMPANY LIMITED (01345809)
- More for MANDINIAN FLAT MANAGEMENT COMPANY LIMITED (01345809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | TM01 | Termination of appointment of Alex Marie Warren as a director on 22 August 2024 | |
18 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
16 Jan 2024 | AD01 | Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 46 Newmarket Road Newmarket Road Fordham Ely CB7 5LL on 16 January 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
08 Jun 2022 | CH01 | Director's details changed for Mr Daniel Roy Ketteridge on 8 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Miss Alex Marie Warren on 8 June 2022 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021 | |
14 Jul 2021 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 14 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jan 2021 | TM02 | Termination of appointment of Jonathan Coles as a secretary on 4 January 2021 | |
01 Jul 2020 | AD02 | Register inspection address has been changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 3 3 Flaxfields Linton Cambridge Cambridgeshire CB21 4JG | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | AP03 | Appointment of Mr Jonathan Coles as a secretary on 17 July 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Miss Alex Marie Warren on 24 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Robert David Clubb as a secretary on 16 July 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT England to 3 Flaxfields Linton Cambridge CB21 4JG on 24 August 2018 |